Search icon

OAKDALE-BOHEMIA CAMERAS INC.

Company Details

Name: OAKDALE-BOHEMIA CAMERAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1989 (36 years ago)
Entity Number: 1322068
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 519 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
EUGENE CHIUSANO Chief Executive Officer 519 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2009-01-05 2011-01-27 Address 147 JOHNSNECK RD, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2009-01-05 2011-01-27 Address 147 JOHNSNECK RD, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2009-01-05 2011-01-27 Address 147 JOHNSNECK RD, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
1994-02-22 2009-01-05 Address 4639 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-02-16 2009-01-05 Address 4639 SUNRISE HIGHWAY, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130129002168 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110127003157 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090105002629 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070212002888 2007-02-12 BIENNIAL STATEMENT 2007-01-01
050202002443 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State